Name: | NOVUM MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2008 (17 years ago) |
Entity Number: | 3660040 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Principal Address: | 26 BELMORE COURT, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOVUM MEDICAL PRODUCTS, INC | DOS Process Agent | 80 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
JOSEPH MANZELLA | Chief Executive Officer | 80 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 80 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2024-01-17 | Address | 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2010-12-06 | Name | NK MEDICAL PRODUCTS, INC. |
2008-04-17 | 2008-05-28 | Name | NK MEDICAL ACQUISITIONS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001258 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
171023006108 | 2017-10-23 | BIENNIAL STATEMENT | 2016-04-01 |
140707002133 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
121108002020 | 2012-11-08 | BIENNIAL STATEMENT | 2012-04-01 |
101206000297 | 2010-12-06 | CERTIFICATE OF AMENDMENT | 2010-12-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State